COOPER OFFICE SUPPLIES LIMITED

COOPER OFFICE SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOOPER OFFICE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01677649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOPER OFFICE SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COOPER OFFICE SUPPLIES LIMITED located?

    Registered Office Address
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Undeliverable Registered Office AddressNo

    What were the previous names of COOPER OFFICE SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOAN COOPER (OFFICE SUPPLIES) LIMITEDDec 15, 1982Dec 15, 1982

    What are the latest accounts for COOPER OFFICE SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for COOPER OFFICE SUPPLIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COOPER OFFICE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jan 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Kenneth Michael Bell on Jan 22, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Edith Marie Bell on Jan 22, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jan 22, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Edgar as a director

    1 pagesTM01

    Accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James David Adam Edgar on Jan 22, 2010

    2 pagesCH01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of COOPER OFFICE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Edith Marie
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Secretary
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    BritishAdministrator37095390002
    BELL, Kenneth Michael
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Director
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    EnglandBritishSales Manager3650610003
    SQUAIR, Michael Frank Pattinson
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    Secretary
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    British5188750001
    EDGAR, James David Adam
    Orchard House
    Hudswell
    DL11 6BL Richmond
    North Yorkshire
    Director
    Orchard House
    Hudswell
    DL11 6BL Richmond
    North Yorkshire
    United KingdomBritishSalesman37283190004
    SQUAIR, Maureen Eleanor
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    Director
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    BritishDirector3650600001
    SQUAIR, Michael Frank Pattinson
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    Director
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    BritishSales Manager5188750001

    Does COOPER OFFICE SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 16, 2009
    Delivered On Oct 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    Debenture
    Created On Aug 06, 1990
    Delivered On Aug 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sib stationes limited to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 22, 1990Registration of a charge
    • Jan 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Nov 29, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0